PAS ENGINEERING (POOLE) LTD
Status | ACTIVE |
Company No. | 06519838 |
Category | Private Limited Company |
Incorporated | 01 Mar 2008 |
Age | 16 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
PAS ENGINEERING (POOLE) LTD is an active private limited company with number 06519838. It was incorporated 16 years, 3 months ago, on 01 March 2008. The company address is Suite 104b, Alum House Discovery Court Business Centre Suite 104b, Alum House Discovery Court Business Centre, Poole, BH12 5AG, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Notification of a person with significant control
Date: 06 Apr 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sheryl Elizabeth Bennett
Notification date: 2022-03-18
Documents
Cessation of a person with significant control
Date: 06 Apr 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-18
Psc name: Robert John Mooney
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Mooney
Termination date: 2022-03-18
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Notification of a person with significant control
Date: 23 Mar 2022
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Perry Bennett
Notification date: 2021-11-16
Documents
Change to a person with significant control
Date: 23 Mar 2022
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-16
Psc name: Mr Robert John Mooney
Documents
Notification of a person with significant control
Date: 23 Mar 2022
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-16
Psc name: Simon Bennett
Documents
Cessation of a person with significant control
Date: 23 Mar 2022
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Ann Snowden
Cessation date: 2021-11-16
Documents
Appoint person secretary company with name date
Date: 14 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-02-11
Officer name: Mrs Sheryl Elizabeth Bennett
Documents
Termination secretary company with name termination date
Date: 14 Feb 2022
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-16
Officer name: Patricia Ann Snowden
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Snowden
Termination date: 2021-11-16
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Simon Bennett
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 18 May 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Bennett
Cessation date: 2020-03-19
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Notification of a person with significant control
Date: 18 Mar 2020
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-27
Psc name: Simon Bennett
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2018
Action Date: 20 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065198380001
Charge creation date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Old address: 1067 Christchurch Road Bournemouth Dorset BH7 6BE
Change date: 2016-10-05
New address: Suite 104B, Alum House Discovery Court Business Centre 551-553 Wallisdown Road Poole BH12 5AG
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Robert John Mooney
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Ann Snowden
Change date: 2010-03-04
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 03/03/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed patricia ann snowden
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed robert john mooney
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary form 10 secretaries fd LTD
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11690779 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLYN HOUSE RESIDENTS COMPANY LIMITED
24 WARWICK AVENUE,MIDDLESEX,TW18 1DP
Number: | 02639255 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 UPPER CRESCENT,BELFAST,BT7 1NT
Number: | NI065465 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH NORFOLK DESIGNER INTERIORS LIMITED
48 KING STREET,KING'S LYNN,PE30 1HE
Number: | 08158147 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 TICKLE AVENUE,ST. HELENS,WA9 1RT
Number: | 10814115 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 ELM DRIVE,NEWPORT,NP11 6PP
Number: | 11138443 |
Status: | ACTIVE |
Category: | Private Limited Company |